ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Go North Group Limited

Go North Group Limited is an active company incorporated on 13 January 2012 with the registered office located in Knutsford, Cheshire. Go North Group Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07908773
Private limited company
Age
13 years
Incorporated 13 January 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 July 2025 (2 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
The Old Barn Moseley Hall Business Centre
Chelford Road
Knutsford
WA16 8RB
England
Address changed on 6 Oct 2023 (1 year 11 months ago)
Previous address was Hadfield & Co 17 King Street Knutsford Cheshire WA16 6DW
Telephone
08081467677
Email
Unreported
People
Officers
5
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1990
Director • British • Lives in UK • Born in May 1984
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in Aug 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Breathe Group Limited
Christopher Michael Dutton and Mr James Maurice Treacy are mutual people.
Active
PD Digital Solutions Limited
Jessica Anna Davies is a mutual person.
Active
Dutton Investment Holdings Limited
Christopher Michael Dutton is a mutual person.
Active
CMD Holiday Lettings Ltd
Christopher Michael Dutton is a mutual person.
Active
Llanfair Hall Limited
Christopher Michael Dutton is a mutual person.
Dissolved
Dutton Management Limited
Christopher Michael Dutton is a mutual person.
Dissolved
Brands
Claim Eazy
Claim Eazy assists customers in recovering funds, having helped clients recover over £153 million since 2012.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£317.25K
Decreased by £241.05K (-43%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£889.35K
Decreased by £674.23K (-43%)
Total Liabilities
-£308.41K
Decreased by £190.2K (-38%)
Net Assets
£580.94K
Decreased by £484.03K (-45%)
Debt Ratio (%)
35%
Increased by 2.79% (+9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
Miss Jessica Anna Davies Appointed
5 Months Ago on 13 Mar 2025
Julian Paul Elston Resigned
9 Months Ago on 1 Dec 2024
Christopher Michael Dutton Resigned
9 Months Ago on 1 Dec 2024
Full Accounts Submitted
9 Months Ago on 21 Nov 2024
Elston Group Holdings Limited (PSC) Details Changed
1 Year Ago on 2 Sep 2024
Dutton Investment Holdings Limited (PSC) Resigned
1 Year Ago on 2 Sep 2024
Emma Josephine Elston Resigned
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Julian Paul Elston (PSC) Resigned
1 Year 4 Months Ago on 12 Apr 2024
Get Credit Report
Discover Go North Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with updates
Submitted on 16 Jul 2025
Appointment of Miss Jessica Anna Davies as a director on 13 March 2025
Submitted on 13 Mar 2025
Certificate of change of name
Submitted on 19 Dec 2024
Termination of appointment of Christopher Michael Dutton as a director on 1 December 2024
Submitted on 10 Dec 2024
Termination of appointment of Julian Paul Elston as a director on 1 December 2024
Submitted on 10 Dec 2024
Total exemption full accounts made up to 31 May 2024
Submitted on 21 Nov 2024
Change of details for Elston Group Holdings Limited as a person with significant control on 2 September 2024
Submitted on 14 Oct 2024
Cessation of Dutton Investment Holdings Limited as a person with significant control on 2 September 2024
Submitted on 14 Oct 2024
Change of share class name or designation
Submitted on 14 Oct 2024
Sub-division of shares on 2 September 2024
Submitted on 5 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year